ID HOUSES LIMITED - History of Changes


DateDescription
2024-04-07 update accounts_last_madeup_date 2022-02-28 => 2023-02-28
2024-04-07 update accounts_next_due_date 2023-11-30 => 2024-11-30
2023-11-30 update statutory_documents 28/02/23 TOTAL EXEMPTION FULL
2023-04-07 update accounts_last_madeup_date 2021-02-28 => 2022-02-28
2023-04-07 update accounts_next_due_date 2022-11-30 => 2023-11-30
2023-02-28 update statutory_documents 28/02/22 TOTAL EXEMPTION FULL
2022-12-13 update statutory_documents CONFIRMATION STATEMENT MADE ON 06/12/22, WITH UPDATES
2022-01-07 update accounts_last_madeup_date 2019-08-31 => 2021-02-28
2022-01-07 update accounts_next_due_date 2022-02-28 => 2022-11-30
2021-12-17 update statutory_documents CONFIRMATION STATEMENT MADE ON 06/12/21, WITH UPDATES
2021-12-16 update statutory_documents 28/02/21 TOTAL EXEMPTION FULL
2021-12-07 update accounts_next_due_date 2021-11-30 => 2022-02-28
2021-06-07 update account_ref_day 31 => 28
2021-06-07 update account_ref_month 8 => 2
2021-06-07 update accounts_next_due_date 2021-05-31 => 2021-11-30
2021-05-31 update statutory_documents PREVEXT FROM 31/08/2020 TO 28/02/2021
2021-02-07 update accounts_last_madeup_date 2018-08-31 => 2019-08-31
2021-02-07 update accounts_next_due_date 2020-08-31 => 2021-05-31
2021-02-07 update company_status Active - Proposal to Strike off => Active
2021-01-22 update statutory_documents 31/08/19 TOTAL EXEMPTION FULL
2020-12-20 update statutory_documents CONFIRMATION STATEMENT MADE ON 06/12/20, WITH UPDATES
2020-12-17 update statutory_documents DISS40 (DISS40(SOAD))
2020-12-07 update company_status Active => Active - Proposal to Strike off
2020-12-01 update statutory_documents FIRST GAZETTE
2020-06-07 update accounts_next_due_date 2020-05-31 => 2020-08-31
2020-01-02 update statutory_documents CONFIRMATION STATEMENT MADE ON 06/12/19, WITH UPDATES
2019-10-07 update num_mort_charges 6 => 8
2019-10-07 update num_mort_outstanding 6 => 8
2019-09-17 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 043352980007
2019-09-17 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 043352980008
2019-06-20 update accounts_last_madeup_date 2017-08-31 => 2018-08-31
2019-06-20 update accounts_next_due_date 2019-05-31 => 2020-05-31
2019-05-31 update statutory_documents 31/08/18 TOTAL EXEMPTION FULL
2018-12-18 update statutory_documents CONFIRMATION STATEMENT MADE ON 06/12/18, WITH UPDATES
2018-10-07 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2018-10-07 update accounts_last_madeup_date 2016-09-30 => 2017-08-31
2018-10-07 update accounts_next_due_date 2018-09-30 => 2019-05-31
2018-08-31 update statutory_documents 31/08/17 TOTAL EXEMPTION FULL
2018-07-07 update account_ref_day 30 => 31
2018-07-07 update account_ref_month 9 => 8
2018-07-07 update accounts_next_due_date 2018-06-30 => 2018-09-30
2018-06-30 update statutory_documents PREVSHO FROM 30/09/2017 TO 31/08/2017
2018-02-20 update statutory_documents STATEMENT OF RELEASE / CEASE FROM CHARGE / WHOLE RELEASE / CHARGE NO 1
2018-02-20 update statutory_documents STATEMENT OF RELEASE / CEASE FROM CHARGE / WHOLE RELEASE / CHARGE NO 2
2018-02-20 update statutory_documents STATEMENT OF RELEASE / CEASE FROM CHARGE / WHOLE RELEASE / CHARGE NO 4
2017-12-28 update statutory_documents CONFIRMATION STATEMENT MADE ON 06/12/17, WITH UPDATES
2017-07-07 update accounts_last_madeup_date 2015-09-30 => 2016-09-30
2017-07-07 update accounts_next_due_date 2017-06-30 => 2018-06-30
2017-06-30 update statutory_documents 30/09/16 TOTAL EXEMPTION SMALL
2017-01-06 update statutory_documents CONFIRMATION STATEMENT MADE ON 06/12/16, WITH UPDATES
2016-12-20 delete address 869 HIGH ROAD LONDON N12 8QA
2016-12-20 insert address 1 KINGS AVENUE LONDON UNITED KINGDOM N21 3NA
2016-12-20 update accounts_last_madeup_date 2014-09-30 => 2015-09-30
2016-12-20 update accounts_next_due_date 2016-06-30 => 2017-06-30
2016-12-20 update company_status Active - Proposal to Strike off => Active
2016-12-20 update registered_address
2016-12-07 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / DAVID JOHN DUNN / 04/10/2016
2016-12-06 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MRS HAYLEY DUNN / 04/10/2016
2016-11-01 update statutory_documents DISS40 (DISS40(SOAD))
2016-10-31 update statutory_documents 30/09/15 TOTAL EXEMPTION SMALL
2016-10-06 update statutory_documents REGISTERED OFFICE CHANGED ON 06/10/2016 FROM 869 HIGH ROAD LONDON N12 8QA
2016-09-07 update company_status Active => Active - Proposal to Strike off
2016-08-30 update statutory_documents FIRST GAZETTE
2016-02-10 delete address 1 KINGS AVENUE WINCHMORE HILL LONDON N21 3NA
2016-02-10 insert address 869 HIGH ROAD LONDON N12 8QA
2016-02-10 update registered_address
2016-02-10 update returns_last_madeup_date 2014-12-06 => 2015-12-06
2016-02-10 update returns_next_due_date 2016-01-03 => 2017-01-03
2016-01-05 update statutory_documents REGISTERED OFFICE CHANGED ON 05/01/2016 FROM 1 KINGS AVENUE WINCHMORE HILL LONDON N21 3NA
2016-01-05 update statutory_documents 06/12/15 FULL LIST
2016-01-05 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / DAVID JOHN DUNN / 05/12/2015
2016-01-05 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MRS HAYLEY DUNN / 05/12/2015
2015-07-07 update accounts_last_madeup_date 2013-09-30 => 2014-09-30
2015-07-07 update accounts_next_due_date 2015-06-30 => 2016-06-30
2015-06-30 update statutory_documents 30/09/14 TOTAL EXEMPTION SMALL
2015-02-07 update num_mort_charges 5 => 6
2015-02-07 update num_mort_outstanding 5 => 6
2015-01-15 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 043352980006
2015-01-07 delete address 1 KINGS AVENUE WINCHMORE HILL LONDON UNITED KINGDOM N21 3NA
2015-01-07 insert address 1 KINGS AVENUE WINCHMORE HILL LONDON N21 3NA
2015-01-07 update registered_address
2015-01-07 update returns_last_madeup_date 2013-12-06 => 2014-12-06
2015-01-07 update returns_next_due_date 2015-01-03 => 2016-01-03
2014-12-22 update statutory_documents 06/12/14 FULL LIST
2014-12-07 update num_mort_charges 4 => 5
2014-12-07 update num_mort_outstanding 4 => 5
2014-11-05 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 043352980005
2014-10-16 update statutory_documents APPOINTMENT TERMINATED, SECRETARY PAUL BROWN
2014-10-07 update accounts_last_madeup_date 2012-06-30 => 2013-09-30
2014-10-07 update accounts_next_due_date 2014-06-30 => 2015-06-30
2014-10-01 update statutory_documents DISS40 (DISS40(SOAD))
2014-09-30 update statutory_documents 30/09/13 TOTAL EXEMPTION SMALL
2014-09-30 update statutory_documents FIRST GAZETTE
2014-05-07 update account_ref_month 6 => 9
2014-05-07 update accounts_next_due_date 2014-03-31 => 2014-06-30
2014-04-01 update statutory_documents PREVEXT FROM 30/06/2013 TO 30/09/2013
2014-03-07 delete address 15 THE WOODLANDS OLD LANGHO BLACKBURN UNITED KINGDOM BB6 8BH
2014-03-07 insert address 1 KINGS AVENUE WINCHMORE HILL LONDON UNITED KINGDOM N21 3NA
2014-03-07 update registered_address
2014-03-07 update returns_last_madeup_date 2012-12-06 => 2013-12-06
2014-03-07 update returns_next_due_date 2014-01-03 => 2015-01-03
2014-02-11 update statutory_documents REGISTERED OFFICE CHANGED ON 11/02/2014 FROM 15 THE WOODLANDS OLD LANGHO BLACKBURN BB6 8BH
2014-02-11 update statutory_documents 06/12/13 FULL LIST
2013-06-25 update accounts_last_madeup_date 2011-06-30 => 2012-06-30
2013-06-25 update accounts_next_due_date 2013-03-31 => 2014-03-31
2013-06-24 delete address 15 THE WOODLANDS OLD LANGHO BLACKBURN ENGLAND BB6 8BH
2013-06-24 insert address 5 THE WOODLANDS OLD LANGHO BLACKBURN ENGLAND BB6 8BH
2013-06-24 update registered_address
2013-06-24 update returns_last_madeup_date 2011-12-06 => 2012-12-06
2013-06-24 update returns_next_due_date 2013-01-03 => 2014-01-03
2013-06-24 delete address 5 THE WOODLANDS OLD LANGHO BLACKBURN ENGLAND BB6 8BH
2013-06-24 insert address 15 THE WOODLANDS OLD LANGHO BLACKBURN UNITED KINGDOM BB6 8BH
2013-06-24 update registered_address
2013-06-23 delete address 4 TYNE VIEW LEMINGTON NEWCASTLE UPON TYNE TYNE AND WEAR NE15 8DE
2013-06-23 insert address 15 THE WOODLANDS OLD LANGHO BLACKBURN ENGLAND BB6 8BH
2013-06-23 update registered_address
2013-02-23 update statutory_documents 30/06/12 TOTAL EXEMPTION SMALL
2013-01-31 update statutory_documents REGISTERED OFFICE CHANGED ON 31/01/2013 FROM 5 THE WOODLANDS OLD LANGHO BLACKBURN BB6 8BH ENGLAND
2012-12-20 update statutory_documents 06/12/12 FULL LIST
2012-12-10 update statutory_documents REGISTERED OFFICE CHANGED ON 10/12/2012 FROM 15 THE WOODLANDS OLD LANGHO BLACKBURN BB6 8BH ENGLAND
2012-12-06 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / DAVID JOHN DUNN / 05/11/2012
2012-11-26 update statutory_documents REGISTERED OFFICE CHANGED ON 26/11/2012 FROM 4 TYNE VIEW LEMINGTON NEWCASTLE UPON TYNE TYNE AND WEAR NE15 8DE
2012-07-23 update statutory_documents SECRETARY APPOINTED MRS HAYLEY DUNN
2012-07-23 update statutory_documents APPOINTMENT TERMINATED, SECRETARY SUSAN DAVIS
2012-04-12 update statutory_documents COMPANY NAME CHANGED ID PROPERTIES LIMITED CERTIFICATE ISSUED ON 12/04/12
2012-04-04 update statutory_documents COMPANY NAME CHANGED DAVID DUNN ENTERPRISES LIMITED CERTIFICATE ISSUED ON 04/04/12
2012-03-09 update statutory_documents 06/12/11 FULL LIST
2011-12-29 update statutory_documents 30/06/11 TOTAL EXEMPTION SMALL
2011-05-20 update statutory_documents CURREXT FROM 31/12/2010 TO 30/06/2011
2011-02-11 update statutory_documents 06/12/10 FULL LIST
2010-09-21 update statutory_documents 31/12/09 TOTAL EXEMPTION SMALL
2010-01-13 update statutory_documents 06/12/09 FULL LIST
2010-01-12 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / DAVID JOHN IAN DUNN / 01/10/2009
2010-01-12 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / SUSAN DAVIS / 01/10/2009
2009-12-23 update statutory_documents 06/12/08 FULL LIST
2009-12-17 update statutory_documents SECRETARY APPOINTED PAUL BROWN
2009-12-07 update statutory_documents REGISTERED OFFICE CHANGED ON 07/12/2009 FROM BEGBIES TRAYNOR C/O BTG FINANCIAL PARTNERS 340 DEANSGATE MANCHESTER M3 4LY
2009-07-27 update statutory_documents 31/12/08 TOTAL EXEMPTION SMALL
2009-04-28 update statutory_documents 31/12/07 TOTAL EXEMPTION SMALL
2007-12-07 update statutory_documents REGISTERED OFFICE CHANGED ON 07/12/07 FROM: C/O BTG FINANCIAL PARTNERS 151 DEANSGATE MANCHESTER M3 3BP
2007-12-07 update statutory_documents RETURN MADE UP TO 06/12/07; FULL LIST OF MEMBERS
2007-10-26 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06
2007-06-11 update statutory_documents REGISTERED OFFICE CHANGED ON 11/06/07 FROM: C/O STELLAR FINANCIAL PARTNERS 2ND FLOOR 12 ST ANNS SQUARE MANCHESTER M2 7HW
2007-06-11 update statutory_documents RETURN MADE UP TO 06/12/06; NO CHANGE OF MEMBERS
2007-03-09 update statutory_documents REGISTERED OFFICE CHANGED ON 09/03/07 FROM: 7 STAMFORD SQUARE ASHTON UNDER LYNE LANCASHIRE OL6 6QU
2006-11-08 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05
2006-02-17 update statutory_documents RETURN MADE UP TO 06/12/05; FULL LIST OF MEMBERS
2005-12-01 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04
2005-09-16 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
2004-12-30 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
2004-12-30 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
2004-11-30 update statutory_documents RETURN MADE UP TO 06/12/04; FULL LIST OF MEMBERS
2004-11-02 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
2004-06-30 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03
2003-12-09 update statutory_documents RETURN MADE UP TO 06/12/03; FULL LIST OF MEMBERS
2003-10-07 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02
2003-01-08 update statutory_documents RETURN MADE UP TO 06/12/02; FULL LIST OF MEMBERS
2002-10-23 update statutory_documents REGISTERED OFFICE CHANGED ON 23/10/02 FROM: 23 LINNEY ROAD BRAMHALL CHESHIRE SK7 3JW
2002-01-08 update statutory_documents NEW DIRECTOR APPOINTED
2002-01-08 update statutory_documents NEW SECRETARY APPOINTED
2002-01-03 update statutory_documents REGISTERED OFFICE CHANGED ON 03/01/02 FROM: CROWN HOUSE 64 WHITCHURCH ROAD CARDIFF SOUTH GLAMORGAN CF14 3LX
2002-01-03 update statutory_documents DIRECTOR RESIGNED
2002-01-03 update statutory_documents SECRETARY RESIGNED
2001-12-06 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION